Background WavePink WaveYellow Wave

APOLLO KALLIDUS TOPCO LIMITED (13047150)

APOLLO KALLIDUS TOPCO LIMITED (13047150) is an active UK company. incorporated on 27 November 2020. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. APOLLO KALLIDUS TOPCO LIMITED has been registered for 5 years. Current directors include CANNON, Patrick Grant, CAUL, Robert Scott, CHAPMAN-WALKER, Harry and 6 others.

Company Number
13047150
Status
active
Type
ltd
Incorporated
27 November 2020
Age
5 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CANNON, Patrick Grant, CAUL, Robert Scott, CHAPMAN-WALKER, Harry, GREEN, Timothy Simon, HAWKINS, John Eric, KRISHNA, Vikram, MUNDRAY, Arun, PYLE, Philip James, VARNISH, Steven Graham
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APOLLO KALLIDUS TOPCO LIMITED

APOLLO KALLIDUS TOPCO LIMITED is an active company incorporated on 27 November 2020 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. APOLLO KALLIDUS TOPCO LIMITED was registered 5 years ago.(SIC: 70100)

Status

active

Active since 5 years ago

Company No

13047150

LTD Company

Age

5 Years

Incorporated 27 November 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

5 Fleet Place London EC4M 7rd United Kingdom
From: 1 December 2022To: 6 October 2023
The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF United Kingdom
From: 18 November 2022To: 1 December 2022
5 Fleet Place London EC4M 7rd United Kingdom
From: 27 November 2020To: 18 November 2022
Timeline

30 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
New Owner
Jan 21
Funding Round
Feb 21
Director Joined
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Funding Round
Sept 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Oct 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Dec 22
Funding Round
Oct 23
Funding Round
Jan 24
Director Left
Feb 24
Capital Update
May 24
Capital Reduction
Jul 24
Share Buyback
Jul 24
Owner Exit
Oct 24
Director Joined
Dec 24
Funding Round
Jul 25
18
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

10 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 27 Sept 2023

CANNON, Patrick Grant

Active
1 Ashley Road, AltrinchamWA14 2DT
Born December 1963
Director
Appointed 23 Dec 2020

CAUL, Robert Scott

Active
1 Ashley Road, AltrinchamWA14 2DT
Born April 1968
Director
Appointed 23 Dec 2020

CHAPMAN-WALKER, Harry

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1989
Director
Appointed 25 Nov 2024

GREEN, Timothy Simon

Active
1 Ashley Road, AltrinchamWA14 2DT
Born May 1962
Director
Appointed 27 Nov 2020

HAWKINS, John Eric

Active
1 Ashley Road, AltrinchamWA14 2DT
Born October 1953
Director
Appointed 23 Dec 2020

KRISHNA, Vikram

Active
1 Ashley Road, AltrinchamWA14 2DT
Born September 1976
Director
Appointed 27 Nov 2020

MUNDRAY, Arun

Active
1 Ashley Road, AltrinchamWA14 2DT
Born August 1969
Director
Appointed 23 Dec 2020

PYLE, Philip James

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1971
Director
Appointed 23 Dec 2020

VARNISH, Steven Graham

Active
1 Ashley Road, AltrinchamWA14 2DT
Born March 1967
Director
Appointed 23 Dec 2020

READ, Stephen James

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born June 1968
Director
Appointed 16 Aug 2021
Resigned 17 Feb 2024

Persons with significant control

1

0 Active
1 Ceased

Mr Robert Scott Caul

Ceased
1 Ashley Road, AltrinchamWA14 2DT
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 23 Dec 2020
Ceased 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2025
CH01Change of Director Details
Capital Allotment Shares
8 July 2025
SH01Allotment of Shares
Memorandum Articles
4 June 2025
MAMA
Resolution
4 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2024
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 July 2024
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
21 May 2024
SH19Statement of Capital
Legacy
21 May 2024
SH20SH20
Legacy
21 May 2024
CAP-SSCAP-SS
Resolution
21 May 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Capital Allotment Shares
4 January 2024
SH01Allotment of Shares
Confirmation Statement With Updates
8 December 2023
CS01Confirmation Statement
Second Filing Capital Allotment Shares
9 November 2023
RP04SH01RP04SH01
Capital Allotment Shares
27 October 2023
SH01Allotment of Shares
Memorandum Articles
24 October 2023
MAMA
Resolution
24 October 2023
RESOLUTIONSResolutions
Appoint Corporate Secretary Company With Name Date
6 October 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2022
CS01Confirmation Statement
Capital Allotment Shares
28 December 2022
SH01Allotment of Shares
Capital Allotment Shares
23 December 2022
SH01Allotment of Shares
Capital Allotment Shares
22 December 2022
SH01Allotment of Shares
Capital Allotment Shares
21 December 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 November 2022
AD01Change of Registered Office Address
Resolution
1 November 2022
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
27 October 2022
RP04SH01RP04SH01
Capital Allotment Shares
6 October 2022
SH01Allotment of Shares
Capital Allotment Shares
4 October 2022
SH01Allotment of Shares
Capital Allotment Shares
3 October 2022
SH01Allotment of Shares
Capital Allotment Shares
30 September 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
7 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Capital Allotment Shares
23 August 2021
SH01Allotment of Shares
Capital Allotment Shares
20 August 2021
SH01Allotment of Shares
Capital Allotment Shares
19 August 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 August 2021
AP01Appointment of Director
Resolution
17 August 2021
RESOLUTIONSResolutions
Resolution
31 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2021
SH01Allotment of Shares
Resolution
12 February 2021
RESOLUTIONSResolutions
Resolution
12 February 2021
RESOLUTIONSResolutions
Memorandum Articles
12 February 2021
MAMA
Change Account Reference Date Company Current Shortened
28 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2021
AP01Appointment of Director
Resolution
5 January 2021
RESOLUTIONSResolutions
Memorandum Articles
5 January 2021
MAMA
Incorporation Company
27 November 2020
NEWINCIncorporation